Search icon

A. S. CORPORATION - Florida Company Profile

Company Details

Entity Name: A. S. CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A. S. CORPORATION is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 03 May 1977 (48 years ago)
Date of dissolution: 25 Aug 1995 (30 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Aug 1995 (30 years ago)
Document Number: 532933
FEI/EIN Number 226785360

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 7220 NE 100TH AVE., GAINESVILLE, FL, 32609, US
Mail Address: 7220 NE 100TH AVE., GAINESVILLE, FL, 32609, US
ZIP code: 32609
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NEWMAN RONALD J Director 7220 NE 100TH VE., GAINESVILLE, FL
NEWMAN RONALD J President 7220 NE 100TH VE., GAINESVILLE, FL
NEWMAN RONALD J Secretary 7220 NE 100TH VE., GAINESVILLE, FL
JONES JOHN H Agent 1230 S.MAIN ST., GAINESVILLE, FL, 32601

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
CHANGE OF PRINCIPAL ADDRESS 1994-07-19 7220 NE 100TH AVE., GAINESVILLE, FL 32609 -
CHANGE OF MAILING ADDRESS 1994-07-19 7220 NE 100TH AVE., GAINESVILLE, FL 32609 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000583331 LAPSED 63-2002-CA-0024 CIRCUIT COURT OF UNION COUNTY 2003-10-25 2016-09-14 $229,878.45 JOHN L. SHADD, P.O.BOX 506, LAKE BUTLER, FL. 32054

Documents

Name Date
Reg. Agent Resignation 2006-07-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State